Company NameBCL 2011 Limited
Company StatusDissolved
Company Number00427126
CategoryPrivate Limited Company
Incorporation Date8 January 1947(77 years, 4 months ago)
Dissolution Date6 December 2013 (10 years, 4 months ago)
Previous NameBristol Cars Limited

Business Activity

Section CManufacturing
SIC 3410Manufacture of motor vehicles
SIC 29100Manufacture of motor vehicles
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr Toby Nicholas Silverton
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed21 February 1997(50 years, 1 month after company formation)
Appointment Duration16 years, 9 months (closed 06 December 2013)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressChampions Point
Windermere
Florida 34786
United States
Secretary NameMr Toby Nicholas Silverton
NationalityBritish
StatusClosed
Appointed05 October 2001(54 years, 9 months after company formation)
Appointment Duration12 years, 2 months (closed 06 December 2013)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressChampions Point
Windermere
Florida 34786
United States
Director NameDianne Ada Crook
Date of BirthApril 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(45 years after company formation)
Appointment Duration9 years, 9 months (resigned 05 October 2001)
RoleCompany Director
Correspondence AddressLittle Hollow
The Drive
Kingston Hill
Surrey
Director NameThomas Anthony Donald Crook
Date of BirthFebruary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(45 years after company formation)
Appointment Duration15 years, 7 months (resigned 23 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Hollow
The Drive
Kingston Hill
Surrey
KT2 7NY
Secretary NameDianne Ada Crook
NationalityBritish
StatusResigned
Appointed31 December 1991(45 years after company formation)
Appointment Duration5 years, 1 month (resigned 21 February 1997)
RoleCompany Director
Correspondence AddressLittle Hollow
The Drive
Kingston Hill
Surrey
Director NameArthur Charles Silverton
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1997(50 years, 1 month after company formation)
Appointment Duration13 years, 5 months (resigned 05 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPound Cottage
The Street Bramley
Basingstoke
Hampshire
RG26 5BS
Secretary NameThomas Anthony Donald Crook
NationalityBritish
StatusResigned
Appointed21 February 1997(50 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 05 October 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Hollow
The Drive
Kingston Hill
Surrey
KT2 7NY

Location

Registered Address11th Floor 66 Chiltern Street
London
W1U 4JT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

5.2m at £0.2Filton Holdings LTD
99.90%
Ordinary
5k at £0.2Filton Holdings LTD
0.10%
Cumulative Preference

Financials

Year2014
Net Worth-£3,047,403
Cash£386,844
Current Liabilities£1,289,838

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

6 December 2013Final Gazette dissolved following liquidation (1 page)
6 December 2013Final Gazette dissolved following liquidation (1 page)
6 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
19 September 2013Administrator's progress report to 30 August 2013 (17 pages)
19 September 2013Administrator's progress report to 30 August 2013 (17 pages)
6 September 2013Notice of move from Administration to Dissolution (17 pages)
6 September 2013Notice of move from Administration to Dissolution on 30 August 2013 (17 pages)
4 September 2013Notice of vacation of office by administrator (32 pages)
4 September 2013 (1 page)
4 September 2013Notice of vacation of office by administrator (32 pages)
4 September 2013Notice of appointment of replacement/additional administrator (1 page)
4 September 2013Notice of appointment of replacement/additional administrator (1 page)
25 April 2013Administrator's progress report to 2 March 2013 (16 pages)
25 April 2013Administrator's progress report to 2 March 2013 (16 pages)
25 April 2013Administrator's progress report to 2 March 2013 (16 pages)
4 October 2012Administrator's progress report to 2 September 2012 (18 pages)
4 October 2012Notice of extension of period of Administration (1 page)
4 October 2012Administrator's progress report to 2 September 2012 (18 pages)
4 October 2012Administrator's progress report to 2 September 2012 (18 pages)
4 October 2012Notice of extension of period of Administration (1 page)
4 April 2012Administrator's progress report to 2 March 2012 (17 pages)
4 April 2012Administrator's progress report to 2 March 2012 (17 pages)
4 April 2012Administrator's progress report to 2 March 2012 (17 pages)
20 March 2012Notice of extension of period of Administration (1 page)
20 March 2012Notice of extension of period of Administration (1 page)
5 October 2011Administrator's progress report to 2 September 2011 (24 pages)
5 October 2011Administrator's progress report to 2 September 2011 (24 pages)
5 October 2011Administrator's progress report to 2 September 2011 (24 pages)
2 June 2011Notice of deemed approval of proposals (2 pages)
2 June 2011Notice of deemed approval of proposals (2 pages)
20 May 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-04-26
(3 pages)
20 May 2011Company name changed bristol cars LIMITED\certificate issued on 20/05/11
  • RES15 ‐ Change company name resolution on 2011-04-26
(3 pages)
6 May 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-04-26
(2 pages)
6 May 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-04-26
(2 pages)
6 May 2011Change of name notice (2 pages)
6 May 2011Change of name notice (2 pages)
3 May 2011Statement of administrator's proposal (47 pages)
3 May 2011Statement of administrator's proposal (47 pages)
23 March 2011Appointment of an administrator (1 page)
23 March 2011Registered office address changed from 368/370 High Street Kensington London W14 8HL on 23 March 2011 (2 pages)
23 March 2011Registered office address changed from 368/370 High Street Kensington London W14 8HL on 23 March 2011 (2 pages)
23 March 2011Appointment of an administrator (1 page)
9 February 2011Annual return made up to 31 December 2010 with a full list of shareholders
Statement of capital on 2011-02-09
  • GBP 1,290,787.5
(5 pages)
9 February 2011Annual return made up to 31 December 2010 with a full list of shareholders
Statement of capital on 2011-02-09
  • GBP 1,290,787.5
(5 pages)
28 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
28 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
3 October 2010Accounts for a small company made up to 31 December 2008 (7 pages)
3 October 2010Accounts for a small company made up to 31 December 2008 (7 pages)
26 August 2010Termination of appointment of Arthur Silverton as a director (1 page)
26 August 2010Termination of appointment of Arthur Silverton as a director (1 page)
30 April 2010Director's details changed for Arthur Charles Silverton on 31 December 2009 (2 pages)
30 April 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
30 April 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
30 April 2010Director's details changed for Mr Toby Nicholas Silverton on 31 December 2009 (2 pages)
30 April 2010Director's details changed for Mr Toby Nicholas Silverton on 31 December 2009 (2 pages)
30 April 2010Director's details changed for Arthur Charles Silverton on 31 December 2009 (2 pages)
25 September 2009Accounts for a small company made up to 31 December 2007 (7 pages)
25 September 2009Accounts for a small company made up to 31 December 2007 (7 pages)
5 January 2009Return made up to 31/12/08; full list of members (4 pages)
5 January 2009Return made up to 31/12/08; full list of members (4 pages)
4 December 2008Return made up to 31/12/07; full list of members (4 pages)
4 December 2008Return made up to 31/12/07; full list of members (4 pages)
2 December 2008Appointment Terminated Director thomas crook (1 page)
2 December 2008Appointment terminated director thomas crook (1 page)
1 November 2008Accounts for a small company made up to 31 December 2006 (7 pages)
1 November 2008Accounts for a small company made up to 31 December 2006 (7 pages)
26 February 2007Return made up to 31/12/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 February 2007Return made up to 31/12/06; full list of members (7 pages)
5 November 2006Accounts for a small company made up to 31 December 2005 (9 pages)
5 November 2006Accounts for a small company made up to 31 December 2005 (9 pages)
26 April 2006Return made up to 31/12/05; full list of members (7 pages)
26 April 2006Return made up to 31/12/05; full list of members (7 pages)
14 November 2005Accounts for a small company made up to 31 December 2004 (8 pages)
14 November 2005Accounts for a small company made up to 31 December 2004 (8 pages)
29 April 2005Declaration of satisfaction of mortgage/charge (1 page)
29 April 2005Declaration of satisfaction of mortgage/charge (1 page)
29 April 2005Declaration of satisfaction of mortgage/charge (1 page)
29 April 2005Declaration of satisfaction of mortgage/charge (1 page)
29 April 2005Declaration of satisfaction of mortgage/charge (1 page)
29 April 2005Declaration of satisfaction of mortgage/charge (1 page)
29 April 2005Declaration of satisfaction of mortgage/charge (1 page)
29 April 2005Declaration of satisfaction of mortgage/charge (1 page)
1 February 2005Certificate of reduction of issued capital (1 page)
1 February 2005Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
1 February 2005Certificate of reduction of issued capital (1 page)
1 February 2005Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
19 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 January 2005Reduction of iss capital and minute (oc) (6 pages)
18 January 2005Reduction of iss capital and minute (oc) (6 pages)
10 January 2005Return made up to 31/12/04; full list of members (7 pages)
10 January 2005Return made up to 31/12/04; full list of members (7 pages)
24 November 2004Accounts for a small company made up to 31 December 2003 (8 pages)
24 November 2004Accounts for a small company made up to 31 December 2003 (8 pages)
18 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
18 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
22 April 2004Particulars of contract relating to shares (4 pages)
22 April 2004Particulars of contract relating to shares (4 pages)
22 April 2004Ad 04/12/03--------- £ si 5150000@1 (2 pages)
22 April 2004Ad 04/12/03--------- £ si 5150000@1 (2 pages)
9 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
9 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
2 February 2004Accounts for a small company made up to 31 December 2002 (8 pages)
2 February 2004Accounts for a small company made up to 31 December 2002 (8 pages)
22 January 2004Return made up to 31/12/03; full list of members (7 pages)
22 January 2004Return made up to 31/12/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 August 2003Delivery ext'd 3 mth 31/12/02 (1 page)
23 August 2003Delivery ext'd 3 mth 31/12/02 (1 page)
7 March 2003Return made up to 31/12/02; full list of members (7 pages)
7 March 2003Return made up to 31/12/02; full list of members (7 pages)
29 January 2003Accounts for a small company made up to 31 December 2001 (9 pages)
29 January 2003Accounts for a small company made up to 31 December 2001 (9 pages)
4 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
4 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
19 March 2002Return made up to 31/12/01; full list of members (7 pages)
19 March 2002Return made up to 31/12/01; full list of members (7 pages)
7 January 2002Accounts for a small company made up to 31 December 2000 (8 pages)
7 January 2002Accounts for a small company made up to 31 December 2000 (8 pages)
24 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
24 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
11 October 2001New secretary appointed (2 pages)
11 October 2001New secretary appointed (2 pages)
11 October 2001Secretary resigned (1 page)
11 October 2001Secretary resigned (1 page)
11 October 2001Director resigned (1 page)
11 October 2001Director resigned (1 page)
19 July 2001Particulars of mortgage/charge (3 pages)
19 July 2001Particulars of mortgage/charge (3 pages)
15 January 2001Return made up to 31/12/00; full list of members (7 pages)
15 January 2001Return made up to 31/12/00; full list of members (7 pages)
3 November 2000Accounts for a small company made up to 31 December 1999 (8 pages)
3 November 2000Accounts for a small company made up to 31 December 1999 (8 pages)
13 January 2000Return made up to 31/12/99; no change of members (7 pages)
13 January 2000Return made up to 31/12/99; no change of members (7 pages)
25 October 1999Accounts for a small company made up to 31 December 1998 (8 pages)
25 October 1999Accounts for a small company made up to 31 December 1998 (8 pages)
15 February 1999Accounts for a small company made up to 31 December 1997 (8 pages)
15 February 1999Accounts for a small company made up to 31 December 1997 (8 pages)
8 February 1999Return made up to 31/12/98; no change of members (4 pages)
8 February 1999Return made up to 31/12/98; no change of members (4 pages)
13 January 1998Return made up to 31/12/97; full list of members (6 pages)
13 January 1998Return made up to 31/12/97; full list of members (6 pages)
31 October 1997Accounts for a small company made up to 31 December 1996 (9 pages)
31 October 1997Accounts for a small company made up to 31 December 1996 (9 pages)
23 September 1997Particulars of mortgage/charge (3 pages)
23 September 1997Particulars of mortgage/charge (3 pages)
1 May 1997Accounts for a small company made up to 31 December 1995 (9 pages)
1 May 1997Accounts for a small company made up to 31 December 1995 (9 pages)
7 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(18 pages)
7 March 1997Secretary resigned (1 page)
7 March 1997Secretary resigned (1 page)
7 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(18 pages)
7 March 1997New director appointed (2 pages)
7 March 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
7 March 1997New director appointed (2 pages)
7 March 1997New secretary appointed (2 pages)
7 March 1997New director appointed (2 pages)
7 March 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
7 March 1997New director appointed (2 pages)
7 March 1997New secretary appointed (2 pages)
4 March 1997Particulars of mortgage/charge (4 pages)
4 March 1997Particulars of mortgage/charge (4 pages)
28 January 1997Return made up to 31/12/96; no change of members (4 pages)
28 January 1997Return made up to 31/12/96; no change of members (4 pages)
28 December 1995Return made up to 31/12/95; no change of members (4 pages)
28 December 1995Return made up to 31/12/95; no change of members (4 pages)
1 November 1995Accounts for a small company made up to 31 December 1994 (8 pages)
1 November 1995Accounts for a small company made up to 31 December 1994 (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (83 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
4 May 1994Accounts for a small company made up to 31 December 1993 (8 pages)
4 May 1994Accounts for a small company made up to 31 December 1993 (8 pages)
6 July 1993Accounts for a small company made up to 31 December 1992 (7 pages)
6 July 1993Accounts for a small company made up to 31 December 1992 (7 pages)
12 September 1967Company name changed\certificate issued on 12/09/67 (5 pages)
12 September 1967Company name changed\certificate issued on 12/09/67 (5 pages)
8 January 1947Certificate of incorporation (1 page)
8 January 1947Incorporation (16 pages)
8 January 1947Certificate of incorporation (1 page)
8 January 1947Incorporation (16 pages)